CHELSEA CARS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHELSEA CARS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04127682

Incorporation date

19/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

59-61 Armoury Way, London, SW18 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon08/08/2025
Application to strike the company off the register
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Previous accounting period extended from 2024-12-30 to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/08/2023
Change of details for Mr Mario Stephen Fionda as a person with significant control on 2022-09-08
dot icon01/08/2023
Director's details changed for Mr Mario Stephen Fionda on 2022-09-08
dot icon26/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon21/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon14/11/2018
Director's details changed for Mr Robert Neil Turner on 2018-11-14
dot icon14/11/2018
Change of details for Mr Robert Neil Turner as a person with significant control on 2018-11-14
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr Robert Turner as a secretary on 2018-03-23
dot icon28/03/2018
Termination of appointment of Karen Anne Turner as a secretary on 2018-03-23
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon24/12/2009
Director's details changed for Robert Neil Turner on 2009-10-01
dot icon24/12/2009
Director's details changed for Mario Stephen Fionda on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 19/12/08; full list of members
dot icon08/10/2008
Director's change of particulars / mario fionda / 23/09/2008
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 19/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 19/12/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 19/12/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 19/12/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 19/12/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon02/01/2003
Return made up to 19/12/02; full list of members
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/09/2002
Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2002
Return made up to 19/12/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Certificate of change of name
dot icon12/01/2001
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: temple house 20 holywell row london EC2A 4XH
dot icon19/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-2.15 % *

* during past year

Cash in Bank

£249,773.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
489.30K
-
0.00
255.25K
-
2022
6
384.70K
-
0.00
249.77K
-
2022
6
384.70K
-
0.00
249.77K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

384.70K £Descended-21.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.77K £Descended-2.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fionda, Mario Stephen
Director
19/12/2000 - Present
3
Turner, Karen Ann
Secretary
19/12/2000 - 23/03/2018
1
CHETTLEBURGH'S LIMITED
Nominee Director
19/12/2000 - 19/12/2000
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/12/2000 - 19/12/2000
7613
Turner, Robert Neil
Director
19/12/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHELSEA CARS INTERNATIONAL LIMITED

CHELSEA CARS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 19/12/2000 with the registered office located at 59-61 Armoury Way, London, SW18 1JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA CARS INTERNATIONAL LIMITED?

toggle

CHELSEA CARS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 19/12/2000 and dissolved on 04/11/2025.

Where is CHELSEA CARS INTERNATIONAL LIMITED located?

toggle

CHELSEA CARS INTERNATIONAL LIMITED is registered at 59-61 Armoury Way, London, SW18 1JZ.

What does CHELSEA CARS INTERNATIONAL LIMITED do?

toggle

CHELSEA CARS INTERNATIONAL LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CHELSEA CARS INTERNATIONAL LIMITED have?

toggle

CHELSEA CARS INTERNATIONAL LIMITED had 6 employees in 2022.

What is the latest filing for CHELSEA CARS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.